ASTUTE ELECTRONICS LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2EF

Company number 02326213
Status Active
Incorporation Date 7 December 1988
Company Type Private Limited Company
Address ASTUTE HOUSE RUTHERFORD CLOSE, MEADWAY TECHNOLOGY PARK, STEVENAGE, HERTFORDSHIRE, ENGLAND, SG1 2EF
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Registration of charge 023262130009, created on 14 December 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of ASTUTE ELECTRONICS LIMITED are www.astuteelectronics.co.uk, and www.astute-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Astute Electronics Limited is a Private Limited Company. The company registration number is 02326213. Astute Electronics Limited has been working since 07 December 1988. The present status of the company is Active. The registered address of Astute Electronics Limited is Astute House Rutherford Close Meadway Technology Park Stevenage Hertfordshire England Sg1 2ef. . FANTHAM, Ian is a Secretary of the company. FANTHAM, Ian is a Director of the company. HILL, Geoffrey Ian is a Director of the company. Secretary FRASER, Ronald Mcpherson has been resigned. Director FRASER, Ronald Mcpherson has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
FANTHAM, Ian
Appointed Date: 30 June 2004

Director
FANTHAM, Ian
Appointed Date: 07 February 2000
61 years old

Director
HILL, Geoffrey Ian

62 years old

Resigned Directors

Secretary
FRASER, Ronald Mcpherson
Resigned: 30 June 2004

Director
FRASER, Ronald Mcpherson
Resigned: 30 June 2004
Appointed Date: 28 June 1991
80 years old

Persons With Significant Control

Mr Geoffrey Ian Hill
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

ASTUTE ELECTRONICS LIMITED Events

16 May 2017
Confirmation statement made on 1 May 2017 with updates
15 Dec 2016
Registration of charge 023262130009, created on 14 December 2016
29 Sep 2016
Group of companies' accounts made up to 31 December 2015
08 Aug 2016
Registered office address changed from Church House Church Street Ware Hertfordshire SG12 9EN to Astute House Rutherford Close Meadway Technology Park Stevenage Hertfordshire SG1 2EF on 8 August 2016
23 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 6,000

...
... and 79 more events
13 Jan 1989
Accounting reference date notified as 31/12

12 Jan 1989
Wd 16/12/88 ad 07/12/88-19/12/88 £ si 99@1=99 £ ic 2/101
21 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Dec 1988
Registered office changed on 21/12/88 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Dec 1988
Incorporation

ASTUTE ELECTRONICS LIMITED Charges

14 December 2016
Charge code 0232 6213 0009
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
30 March 2016
Charge code 0232 6213 0008
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property - elopak house meadway technical park…
25 September 2014
Charge code 0232 6213 0007
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Units 8 and 9 devonshire court, fountain drive, mead lane…
25 January 2011
Charge of deposit
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of $200,000.00 credited to a/c no…
29 October 2002
Fixed and floating charge
Delivered: 1 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
14 June 2002
Legal charge
Delivered: 20 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fairclough house, church streey ware herts. By way of fixed…
11 May 2001
Charge of deposit
Delivered: 18 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now or in the future credited to account…
7 April 1995
Legal mortgage
Delivered: 27 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the old boardroom collett road, ware…
19 November 1991
Mortgage debenture
Delivered: 27 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…